Company NameNK57 Limited
Company StatusDissolved
Company Number07848347
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameNooko Limited

Directors

Director NameJames Tod Allen
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
Director NameMr Michael Ian Harris
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
Director NameMr Paul Frederick Mountford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
Director NameMr Stephen Peter Sowden
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
Director NameMr Andrew Michael Watson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH

Location

Registered Address3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
23 November 2011Company name changed nooko LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed nooko LIMITED\certificate issued on 23/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-23
(3 pages)
15 November 2011Incorporation
Statement of capital on 2011-11-15
  • GBP 42,500
  • GBP 42,500
  • GBP 15,000
(61 pages)
15 November 2011Incorporation
Statement of capital on 2011-11-15
  • GBP 42,500
  • GBP 42,500
  • GBP 15,000
(61 pages)